- Company Overview for PATHWAY FUTURES LIMITED (06828882)
- Filing history for PATHWAY FUTURES LIMITED (06828882)
- People for PATHWAY FUTURES LIMITED (06828882)
- More for PATHWAY FUTURES LIMITED (06828882)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Dept 5710 196 High Road London N22 8HH on 3 February 2025 | |
06 Jun 2024 | CERTNM |
Company name changed ps marketing LIMITED\certificate issued on 06/06/24
|
|
04 Jun 2024 | PSC01 | Notification of Fadzo Gumbura as a person with significant control on 4 June 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
04 Jun 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 4 June 2024 | |
04 Jun 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ealing House 33 Hanger Lane London W5 3HJ on 4 June 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Fadzo Gumbura as a director on 4 June 2024 | |
04 Jun 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 4 June 2024 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
14 Mar 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 5 March 2024 | |
14 Mar 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 5 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 5 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
12 Mar 2024 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 March 2024 | |
12 Mar 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 February 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 27 February 2024 | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates |